Company NameD V F Datacoms Limited
DirectorDaniel Vincent Faughnan
Company StatusDissolved
Company Number02565929
CategoryPrivate Limited Company
Incorporation Date6 December 1990(33 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDaniel Vincent Faughnan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address3 Manor House
Portesbury Hill Drive
Camberley
Surrey
GU15 2TP
Secretary NameAnn Margaret Faughnan
NationalityBritish
StatusCurrent
Appointed08 June 2001(10 years, 6 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Correspondence Address82 The Street
Wrecclesham
Farnham
Surrey
GU10 4QR
Secretary NameAnn Margaret Favemnan
NationalityBritish
StatusResigned
Appointed06 December 1991(1 year after company formation)
Appointment Duration8 years, 1 month (resigned 14 January 2000)
RoleCompany Director
Correspondence Address3 Manor House
Portesbery Hill Drive
Camberley
Surrey
GU15 3TP
Director NameGary John Clear
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(5 years, 4 months after company formation)
Appointment Duration6 months (resigned 30 October 1996)
RoleCompany Director
Correspondence Address6 Fair Oak Way
Baughurst
Basingstoke
Hampshire
RG26 5NT
Director NameStephen Lawrence Tiller
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(8 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 August 2000)
RoleCompany Director
Correspondence Address92 Ferndale Road
Church Crookham
Fleet
Hampshire
GU13 0LP
Secretary NameDaniel Vincent Faughnan
NationalityBritish
StatusResigned
Appointed14 January 2000(9 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 06 December 2001)
RoleCompany Director
Correspondence Address3 Manor House
Portesbury Hill Drive
Camberley
Surrey
GU15 2TP

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£110,533
Cash£214
Current Liabilities£344,090

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

1 December 2003Dissolved (1 page)
1 September 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
8 July 2003Liquidators statement of receipts and payments (5 pages)
18 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 July 2002Appointment of a voluntary liquidator (1 page)
18 July 2002Statement of affairs (6 pages)
28 June 2002Registered office changed on 28/06/02 from: sandy farm business centre sands road farnham surrey GU10 1PX (1 page)
19 June 2002Notice of completion of voluntary arrangement (2 pages)
7 March 2002Voluntary arrangement supervisor's abstract of receipts and payments to 26 February 2002 (3 pages)
3 January 2002Return made up to 06/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 October 2001Registered office changed on 04/10/01 from: sandy farm business centre the sands farnham surrey GU10 1FX (1 page)
19 September 2001Registered office changed on 19/09/01 from: hickleys court farnham surrey GU9 7QQ (1 page)
27 June 2001Return made up to 06/12/00; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 June 2001New secretary appointed (2 pages)
11 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
13 March 2001Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
30 January 2001Return made up to 06/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 2000Director resigned (1 page)
1 August 2000Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
1 March 2000Particulars of mortgage/charge (4 pages)
22 February 2000Full accounts made up to 30 April 1999 (11 pages)
11 February 2000Return made up to 06/12/99; full list of members
  • 363(287) ‐ Registered office changed on 11/02/00
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
11 February 2000New secretary appointed (2 pages)
10 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1999New director appointed (2 pages)
8 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
28 January 1999Return made up to 06/12/98; full list of members (6 pages)
5 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
12 December 1997Return made up to 06/12/97; no change of members (4 pages)
3 February 1997Particulars of mortgage/charge (4 pages)
12 December 1996Director resigned (1 page)
11 December 1996Return made up to 06/12/96; no change of members (4 pages)
21 November 1996Accounts for a small company made up to 30 April 1996 (6 pages)
13 May 1996New director appointed (2 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
8 January 1996Return made up to 06/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 1995Particulars of mortgage/charge (4 pages)